Search icon

JEAN'S RIVER HOUSE, INC.

Company Details

Entity Name: JEAN'S RIVER HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Aug 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (20 years ago)
Document Number: L08521
FEI/EIN Number 59-2290265
Address: 2137 ASTOR ST, ORANGE PARK, FL 32073
Mail Address: 2137 ASTOR ST, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON, WILLIAM N Agent 2137 ASTOR ST, ORANGE PARK, FL 32073

Director

Name Role Address
PATTERSON, WILLIAM N Director 2137 ASTOR ST, ORANGE PARK, FL
PENNA, KELLY Director 2137 ASTOR ST, ORANGE PARK, FL 32073

President

Name Role Address
PATTERSON, WILLIAM N President 2137 ASTOR ST, ORANGE PARK, FL

Vice President

Name Role Address
PATTERSON, WILLIAM N Vice President 2137 ASTOR ST, ORANGE PARK, FL

Secretary

Name Role Address
PATTERSON, WILLIAM N Secretary 2137 ASTOR ST, ORANGE PARK, FL 32073

Treasurer

Name Role Address
PATTERSON, WILLIAM N Treasurer 2137 ASTOR ST, ORANGE PARK, FL 32073

DM

Name Role Address
PATTERSON, WILLIAM N DM 2137 ASTOR ST, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2004-10-19 PATTERSON, WILLIAM N No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2002-05-17 2137 ASTOR ST, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-17 2137 ASTOR ST, ORANGE PARK, FL 32073 No data
REINSTATEMENT 1997-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000711948 TERMINATED 1000000395055 CLAY 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State